SAMANTHA ANDREWS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

01/08/241 August 2024 Director's details changed for Mr Andrew Anker on 2024-08-01

View Document

30/07/2430 July 2024 Change of details for Mrs Samantha Forsyth as a person with significant control on 2024-07-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-03-31

View Document

27/03/2427 March 2024 Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP to 1 1, Chapel Close Barkway Royson SG8 8BY on 2024-03-27

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW ANKER / 24/01/2019

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ANKER / 24/01/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/11/1516 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

16/11/1516 November 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 81 COCKER ROAD ENFIELD MIDDLESEX EN1 4QJ ENGLAND

View Document

17/10/1417 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company